COOKIE JAR DISTRIBUTION LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

28/03/2528 March 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

27/03/2527 March 2025 Appointment of Mark Trachuk as a secretary on 2025-03-14

View Document

27/03/2527 March 2025 Termination of appointment of Anne Ho-Yan Loi as a secretary on 2025-03-14

View Document

29/07/2429 July 2024 Registration of charge 028192280005, created on 2024-07-23

View Document

25/07/2425 July 2024 Satisfaction of charge 028192280003 in full

View Document

25/07/2425 July 2024 Satisfaction of charge 028192280004 in full

View Document

23/07/2423 July 2024 Memorandum and Articles of Association

View Document

23/07/2423 July 2024 Resolutions

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

10/06/2410 June 2024 Termination of appointment of Adrienne Scott Mirviss as a director on 2024-05-31

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

26/03/2426 March 2024 Termination of appointment of James William Bishop as a director on 2024-03-25

View Document

13/03/2413 March 2024 Appointment of Mr Nicholas John Murray Gawne as a director on 2024-03-06

View Document

05/03/245 March 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

04/05/234 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

10/03/2310 March 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

09/05/229 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

29/03/2229 March 2022 Unaudited abridged accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

01/06/211 June 2021 30/06/20 UNAUDITED ABRIDGED

View Document

05/05/215 May 2021 CONFIRMATION STATEMENT MADE ON 30/04/21, NO UPDATES

View Document

27/08/2027 August 2020 REGISTERED OFFICE CHANGED ON 27/08/2020 FROM 1 QUEEN CAROLINE STREET 2ND FLOOR LONDON W6 9YD ENGLAND

View Document

27/08/2027 August 2020 DIRECTOR APPOINTED MR JOHN PAUL TAYLOR

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

06/12/196 December 2019 30/06/19 UNAUDITED ABRIDGED

View Document

01/11/191 November 2019 APPOINTMENT TERMINATED, DIRECTOR MARK GOSINE

View Document

22/10/1922 October 2019 DIRECTOR APPOINTED MR JAMES WILLIAM BISHOP

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

04/03/194 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

13/07/1813 July 2018 30/06/17 UNAUDITED ABRIDGED

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

20/12/1720 December 2017 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

25/09/1725 September 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

29/08/1729 August 2017 ARTICLES OF ASSOCIATION

View Document

21/07/1721 July 2017 ALTER ARTICLES 28/06/2017

View Document

04/07/174 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 028192280004

View Document

04/07/174 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 028192280003

View Document

30/06/1730 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

24/04/1724 April 2017 SECOND FILED SH01 - 22/12/16 STATEMENT OF CAPITAL GBP 10865807.00

View Document

13/01/1713 January 2017 22/12/16 STATEMENT OF CAPITAL GBP 10865717.00

View Document

03/11/163 November 2016 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

27/10/1627 October 2016 AUDITOR'S RESIGNATION

View Document

04/10/164 October 2016 REGISTERED OFFICE CHANGED ON 04/10/2016 FROM 1 QUEEN CAROLINE STREET, 2ND FLOOR QUEEN CAROLINE STREET LONDON W6 9HQ ENGLAND

View Document

22/08/1622 August 2016 REGISTERED OFFICE CHANGED ON 22/08/2016 FROM 3 SHORTLANDS LONDON W6 8PP

View Document

13/05/1613 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

13/05/1613 May 2016 APPOINTMENT TERMINATED, DIRECTOR DANIEL LEVART

View Document

08/05/168 May 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

04/05/164 May 2016 APPOINTMENT TERMINATED, DIRECTOR DANIEL LEVART

View Document

20/04/1620 April 2016 SECRETARY APPOINTED MS ANNE HO-YAN LOI

View Document

20/04/1620 April 2016 APPOINTMENT TERMINATED, SECRETARY DANIEL LEVART

View Document

20/04/1620 April 2016 DIRECTOR APPOINTED MR MARK GREGORY GOSINE

View Document

30/09/1530 September 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

07/05/157 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

23/07/1423 July 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HIRSH

View Document

25/06/1425 June 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

27/05/1427 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

22/08/1322 August 2013 SECTION 519

View Document

07/06/137 June 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

29/05/1329 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

25/02/1325 February 2013 CURRSHO FROM 31/08/2013 TO 30/06/2013

View Document

07/12/127 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

03/11/123 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

07/06/127 June 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

28/05/1228 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

11/05/1211 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/04/1211 April 2012 SECOND FILING WITH MUD 30/04/10 FOR FORM AR01

View Document

11/04/1211 April 2012 SECOND FILING WITH MUD 30/04/11 FOR FORM AR01

View Document

28/09/1128 September 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

10/05/1110 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

02/11/102 November 2010 APPOINTMENT TERMINATED, DIRECTOR KATARINA DIETRICH

View Document

17/08/1017 August 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

28/05/1028 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIENNE SCOTT MIRVISS / 30/04/2010

View Document

19/11/0919 November 2009 DIRECTOR APPOINTED MICHAEL HIRSH

View Document

27/09/0927 September 2009 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS; AMEND

View Document

27/09/0927 September 2009 RETURN MADE UP TO 30/04/07; NO CHANGE OF MEMBERS; AMEND

View Document

26/09/0926 September 2009 COMPANY NAME CHANGED COPYRIGHT PROMOTIONS INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 29/09/09

View Document

23/09/0923 September 2009 RETURN MADE UP TO 30/04/03; NO CHANGE OF MEMBERS; AMEND

View Document

23/09/0923 September 2009 RETURN MADE UP TO 30/04/04; NO CHANGE OF MEMBERS; AMEND

View Document

23/09/0923 September 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS; AMEND

View Document

23/09/0923 September 2009 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS; AMEND

View Document

23/09/0923 September 2009 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS; AMEND

View Document

23/09/0923 September 2009 RETURN MADE UP TO 30/04/06; NO CHANGE OF MEMBERS; AMEND

View Document

22/09/0922 September 2009 DIRECTOR APPOINTED KATRINA DIETRICH

View Document

04/09/094 September 2009 DIRECTOR APPOINTED ADRIENNE SCOTT MIRVISS

View Document

01/07/091 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

29/05/0929 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

04/09/084 September 2008 PREVSHO FROM 31/12/2008 TO 31/08/2008

View Document

01/05/081 May 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

11/05/0711 May 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

24/08/0624 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

27/07/0627 July 2006 DIRECTOR RESIGNED

View Document

15/06/0615 June 2006 SECTION 394

View Document

26/05/0626 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

01/08/051 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

24/05/0524 May 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

28/05/0428 May 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

01/06/031 June 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

04/11/024 November 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

16/06/0216 June 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/06/0216 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/06/0216 June 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

12/12/0112 December 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

14/06/0114 June 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

17/01/0117 January 2001 REGISTERED OFFICE CHANGED ON 17/01/01 FROM: METROPOLIS HOUSE, 22 PERCY STREET, LONDON, W1P 0DN

View Document

17/01/0117 January 2001 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/12/00

View Document

30/11/0030 November 2000 DELIVERY EXT'D 3 MTH 30/04/00

View Document

31/05/0031 May 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

21/04/0021 April 2000 SECRETARY RESIGNED

View Document

21/04/0021 April 2000 NEW SECRETARY APPOINTED

View Document

01/03/001 March 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

17/02/0017 February 2000 DIRECTOR RESIGNED

View Document

03/06/993 June 1999 RETURN MADE UP TO 30/04/99; NO CHANGE OF MEMBERS

View Document

30/12/9830 December 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

31/05/9831 May 1998 RETURN MADE UP TO 30/04/98; NO CHANGE OF MEMBERS

View Document

05/02/985 February 1998 DIRECTOR RESIGNED

View Document

22/01/9822 January 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

13/06/9713 June 1997 RETURN MADE UP TO 30/04/97; FULL LIST OF MEMBERS

View Document

04/11/964 November 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

23/05/9623 May 1996 DIRECTOR RESIGNED

View Document

23/05/9623 May 1996 DIRECTOR RESIGNED

View Document

23/05/9623 May 1996 RETURN MADE UP TO 30/04/96; NO CHANGE OF MEMBERS

View Document

22/01/9622 January 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

11/10/9511 October 1995 S386 DIS APP AUDS 29/09/95

View Document

11/10/9511 October 1995 S366A DISP HOLDING AGM 29/09/95

View Document

11/10/9511 October 1995 S252 DISP LAYING ACC 29/09/95

View Document

16/05/9516 May 1995 RETURN MADE UP TO 30/04/95; NO CHANGE OF MEMBERS

View Document

07/04/957 April 1995 NEW DIRECTOR APPOINTED

View Document

07/04/957 April 1995 NEW DIRECTOR APPOINTED

View Document

01/03/951 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/11/9429 November 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

18/08/9418 August 1994 NEW DIRECTOR APPOINTED

View Document

12/07/9412 July 1994 REGISTERED OFFICE CHANGED ON 12/07/94 FROM: 1 BIRKDALE AVENUE, OFF HEELEY ROAD, SELLY OAK, BIRMINGHAM B29 6UA

View Document

12/05/9412 May 1994 SECRETARY'S PARTICULARS CHANGED

View Document

12/05/9412 May 1994 RETURN MADE UP TO 18/05/94; FULL LIST OF MEMBERS

View Document

22/08/9322 August 1993 NEW DIRECTOR APPOINTED

View Document

12/08/9312 August 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/08/9312 August 1993 REGISTERED OFFICE CHANGED ON 12/08/93 FROM: 55 COLMORE ROW BIRMINGHAM B3 2AS

View Document

12/08/9312 August 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/08/9312 August 1993 NEW DIRECTOR APPOINTED

View Document

12/08/9312 August 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/08/9312 August 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

12/08/9312 August 1993 NEW DIRECTOR APPOINTED

View Document

12/08/9312 August 1993 ADOPT MEM AND ARTS 06/08/93

View Document

10/08/9310 August 1993 COMPANY NAME CHANGED INGLEBY (693) LIMITED CERTIFICATE ISSUED ON 11/08/93

View Document

10/08/9310 August 1993 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 10/08/93

View Document

18/05/9318 May 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company